- Company Overview for EXPRESSAIR SAMEDAY LIMITED (02662233)
- Filing history for EXPRESSAIR SAMEDAY LIMITED (02662233)
- People for EXPRESSAIR SAMEDAY LIMITED (02662233)
- Insolvency for EXPRESSAIR SAMEDAY LIMITED (02662233)
- More for EXPRESSAIR SAMEDAY LIMITED (02662233)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2024 | LIQ02 | Statement of affairs | |
18 May 2024 | 600 | Appointment of a voluntary liquidator | |
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | AD01 | Registered office address changed from 5-6 Horton Road Colnbrook Slough Bershire SL3 0DF England to St Ann's Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 17 May 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr Stuart David Jack as a director on 1 March 2024 | |
26 Aug 2022 | TM02 | Termination of appointment of Stuart David Jack as a secretary on 30 June 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Michael John William Townsend as a director on 30 June 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Stuart David Jack as a director on 30 June 2022 | |
12 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
17 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Stuart David Jack on 13 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Michael John William Townsend on 13 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Michael John William Townsend as a person with significant control on 13 November 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates |